3 Kensington
Bishop Auckland
Durham
DL14 6HX
Director Name | Mrs Julie Bernadette Volans |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kensington House 3 Kensington Bishop Auckland Durham DL14 6HX |
Director Name | Peter George Volans |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Cedar Drive Thornton Cleveland TS8 9BY |
Secretary Name | Mrs Julie Bernadette Volans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2004(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Kensington House 3 Kensington Bishop Auckland Durham DL14 6HX |
Director Name | James Ross Martin |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 March 2007) |
Role | Company Director |
Correspondence Address | 8 Ashridge Close Ingleby Barwick Stockton-On-Tees Cleveland TS17 0XB |
Director Name | Marie Benn |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2007(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Arncliffe Terrace Glaisedale Whitby North Yorkshire YO21 2QL |
Director Name | Miss Grace Kathleen Volans |
---|---|
Date of Birth | August 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2013(9 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 23 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kensington House 3 Kensington Bishop Auckland Durham DL14 6HX |
Director Name | 7Side Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2004(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff South Glamorgan CF24 3DL Wales |
Secretary Name | 7Side Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2004(same day as company formation) |
Correspondence Address | 1st Floor 14-18 City Road Cardiff South Glamorgan CF24 3DL Wales |
Registered Address | Kensington House 3 Kensington Bishop Auckland Durham DL14 6HX |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Bishop Auckland |
Ward | Woodhouse Close |
Built Up Area | Bishop Auckland |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Peter George Volans 100.00% Ordinary |
---|
Latest Accounts | 31 July 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
10 September 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 June 2019 | First Gazette notice for voluntary strike-off (1 page) |
13 June 2019 | Application to strike the company off the register (3 pages) |
8 May 2018 | Appointment of Mrs Julie Bernadette Volans as a director on 23 April 2018 (2 pages) |
8 May 2018 | Statement of capital following an allotment of shares on 23 April 2018
|
8 May 2018 | Confirmation statement made on 8 May 2018 with updates (4 pages) |
8 May 2018 | Cessation of Grace Kathleen Volans as a person with significant control on 23 April 2018 (1 page) |
8 May 2018 | Termination of appointment of Grace Kathleen Volans as a director on 23 April 2018 (1 page) |
8 May 2018 | Notification of Julie Bernadette Volans as a person with significant control on 8 May 2018 (2 pages) |
8 September 2017 | Confirmation statement made on 2 July 2017 with updates (4 pages) |
8 September 2017 | Confirmation statement made on 2 July 2017 with updates (4 pages) |
7 September 2017 | Cessation of Julie Bernadette Volans as a person with significant control on 1 July 2017 (1 page) |
7 September 2017 | Accounts for a dormant company made up to 31 July 2017 (3 pages) |
7 September 2017 | Notification of Grace Kathleen Volans as a person with significant control on 1 July 2017 (2 pages) |
7 September 2017 | Cessation of Julie Bernadette Volans as a person with significant control on 1 July 2017 (1 page) |
7 September 2017 | Notification of Grace Kathleen Volans as a person with significant control on 7 September 2017 (2 pages) |
7 September 2017 | Notification of Grace Kathleen Volans as a person with significant control on 1 July 2017 (2 pages) |
7 September 2017 | Accounts for a dormant company made up to 31 July 2017 (3 pages) |
7 September 2017 | Cessation of Julie Bernadette Volans as a person with significant control on 7 September 2017 (1 page) |
4 April 2017 | Accounts for a dormant company made up to 31 July 2016 (3 pages) |
4 April 2017 | Accounts for a dormant company made up to 31 July 2016 (3 pages) |
18 July 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
18 July 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
12 January 2016 | Accounts for a dormant company made up to 31 July 2015 (3 pages) |
12 January 2016 | Accounts for a dormant company made up to 31 July 2015 (3 pages) |
3 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
29 April 2015 | Accounts for a dormant company made up to 31 July 2014 (3 pages) |
29 April 2015 | Accounts for a dormant company made up to 31 July 2014 (3 pages) |
4 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
31 March 2014 | Termination of appointment of Julie Volans as a director (1 page) |
31 March 2014 | Termination of appointment of Julie Volans as a secretary (1 page) |
31 March 2014 | Termination of appointment of Julie Volans as a secretary (1 page) |
31 March 2014 | Termination of appointment of Julie Volans as a director (1 page) |
31 March 2014 | Appointment of Miss Grace Kathleen Volans as a director (2 pages) |
31 March 2014 | Appointment of Miss Grace Kathleen Volans as a director (2 pages) |
10 December 2013 | Accounts for a dormant company made up to 31 July 2013 (3 pages) |
10 December 2013 | Accounts for a dormant company made up to 31 July 2013 (3 pages) |
23 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (3 pages) |
23 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (3 pages) |
23 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (3 pages) |
22 April 2013 | Accounts for a dormant company made up to 31 July 2012 (3 pages) |
22 April 2013 | Accounts for a dormant company made up to 31 July 2012 (3 pages) |
26 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (3 pages) |
26 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (3 pages) |
26 July 2012 | Secretary's details changed for Julie Bernadette Volans on 26 July 2012 (1 page) |
26 July 2012 | Director's details changed for Julie Bernadette Volans on 26 July 2012 (2 pages) |
26 July 2012 | Director's details changed for Julie Bernadette Volans on 26 July 2012 (2 pages) |
26 July 2012 | Secretary's details changed for Julie Bernadette Volans on 26 July 2012 (1 page) |
26 July 2012 | Termination of appointment of Marie Benn as a director (1 page) |
26 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (3 pages) |
26 July 2012 | Termination of appointment of Marie Benn as a director (1 page) |
10 April 2012 | Accounts for a dormant company made up to 31 July 2011 (3 pages) |
10 April 2012 | Accounts for a dormant company made up to 31 July 2011 (3 pages) |
13 September 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (5 pages) |
13 September 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (5 pages) |
13 September 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (5 pages) |
14 April 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
14 April 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
23 August 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
23 August 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
23 August 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
27 September 2009 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
27 September 2009 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
12 August 2009 | Return made up to 02/07/09; full list of members (3 pages) |
12 August 2009 | Return made up to 02/07/09; full list of members (3 pages) |
1 April 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
1 April 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
9 July 2008 | Return made up to 02/07/08; full list of members (3 pages) |
9 July 2008 | Return made up to 02/07/08; full list of members (3 pages) |
12 March 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
12 March 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
6 July 2007 | Return made up to 02/07/07; full list of members (2 pages) |
6 July 2007 | Return made up to 02/07/07; full list of members (2 pages) |
30 April 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
30 April 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
26 April 2007 | New director appointed (2 pages) |
26 April 2007 | New director appointed (2 pages) |
13 April 2007 | Director resigned (1 page) |
13 April 2007 | Director resigned (1 page) |
15 November 2006 | Return made up to 02/07/06; full list of members (2 pages) |
15 November 2006 | Return made up to 02/07/06; full list of members (2 pages) |
24 May 2006 | New director appointed (2 pages) |
24 May 2006 | New director appointed (2 pages) |
29 March 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
29 March 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
9 March 2006 | New director appointed (2 pages) |
9 March 2006 | New director appointed (2 pages) |
9 March 2006 | Director resigned (2 pages) |
9 March 2006 | Director resigned (2 pages) |
29 July 2005 | Return made up to 02/07/05; full list of members (6 pages) |
29 July 2005 | Return made up to 02/07/05; full list of members (6 pages) |
31 August 2004 | New director appointed (2 pages) |
31 August 2004 | New director appointed (2 pages) |
20 August 2004 | Director resigned (1 page) |
20 August 2004 | New secretary appointed (2 pages) |
20 August 2004 | Registered office changed on 20/08/04 from: 1ST floor 14/18 city road cardiff CF24 3DL (1 page) |
20 August 2004 | Secretary resigned (1 page) |
20 August 2004 | Director resigned (1 page) |
20 August 2004 | Registered office changed on 20/08/04 from: 1ST floor 14/18 city road cardiff CF24 3DL (1 page) |
20 August 2004 | New secretary appointed (2 pages) |
20 August 2004 | Secretary resigned (1 page) |
9 July 2004 | Company name changed white estate co LIMITED\certificate issued on 09/07/04 (2 pages) |
9 July 2004 | Company name changed white estate co LIMITED\certificate issued on 09/07/04 (2 pages) |
2 July 2004 | Incorporation (13 pages) |
2 July 2004 | Incorporation (13 pages) |